UKBizDB.co.uk

TAYSIDE CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tayside Care Limited. The company was founded 25 years ago and was given the registration number SC192247. The firm's registered office is in GLASGOW. You can find them at Sanctuary House, 7 Freeland Drive, Glasgow, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:TAYSIDE CARE LIMITED
Company Number:SC192247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Secretary29 January 2020Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director10 January 2020Active
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ

Director10 January 2020Active
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ

Director10 January 2020Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director10 January 2020Active
Eildon Villa 19 Drumlochie Gardens, Broughty Ferry, Dundee, DD5 3TH

Secretary29 December 1998Active
Baledgarno House, Rossie Estate, Inchture, PH14 9SH

Secretary06 February 2000Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary29 December 1998Active
Eildon Villa 19 Drumlochie Gardens, Broughty Ferry, Dundee, DD5 3TH

Director29 December 1998Active
Baledgarno House, Rossie Estate, Inchture, PH14 9SH

Director29 December 1998Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director01 December 2020Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director29 December 1998Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director13 September 2012Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director10 January 2020Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director29 December 1998Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director10 January 2020Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director13 September 2012Active

People with Significant Control

Lorimer Care Homes Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:2, Hillview Drive, Glasgow, Scotland, G76 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-05-20Accounts

Change account reference date company current extended.

Download
2020-05-20Accounts

Change account reference date company previous shortened.

Download
2020-01-31Accounts

Change account reference date company previous extended.

Download
2020-01-31Officers

Appoint person secretary company with name date.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.